logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Michael Taylor

    Related profiles found in government register
  • Andrew Michael Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 1 IIF 2
  • Mr Andrew Richard Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road, St. Austell, PL25 4QD, England

      IIF 3
  • Mr Andrew Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 4
  • Mr Andrew Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40c West End, March, Cambridgeshire, PE15 8DL, England

      IIF 5
  • Mr Andrew Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Browning Close, Galley Common, Nuneaton, CV10 9RH, England

      IIF 6
  • Mr Andrew Taylor
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Bottrill St., Bottrill Street, Nuneaton, CV11 5JB, England

      IIF 7
  • Mr Andrew Taylor
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Portsmouth Road, Cobham, Surrey, KT11 1HU, England

      IIF 8 IIF 9
    • icon of address 242 Portsmouth Road, Cobham, Surrey, KT11 1HU, United Kingdom

      IIF 10
    • icon of address 39, Leigh Road, Cobham, KT11 2LF, England

      IIF 11
  • Taylor, Andrew Michael
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 12 IIF 13
  • Mr Andrew Philip Mitchell Taylor
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Glassel Park Road, Longniddry, EH320NY

      IIF 14
  • Mr Andrew Taylor
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Swinton, Manchester, M27 6BT, England

      IIF 15
  • Taylor, Andrew
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 16
  • Taylor, Andrew
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottfield Saw Mills, Ashton Road, Oldham, OL8 1LB

      IIF 17
  • Mr Andrew Taylor
    British born in July 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3148, 4th Ave W, Vancouver, V6k 1r7, Canada

      IIF 18
  • Taylor, Andrew Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40c West End, March, Cambridgeshire, PE15 8DL, England

      IIF 19
  • Taylor, Andrew Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Foxton Road, Barrington, Cambridgeshire, CB22 7RN, England

      IIF 20
    • icon of address 10, Victoria Road, St. Austell, PL25 4QD, England

      IIF 21
  • Taylor, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Griffin Residential, Orsett Road, Grays, RM17 5DF, England

      IIF 22
  • Taylor, Andrew
    British compliance officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST, England

      IIF 23
  • Taylor, Andrew
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, England

      IIF 170 IIF 171
    • icon of address Barrett London, Third Floor Press Centre, Here East, London, E15 2GW, England

      IIF 172
  • Taylor, Andrew
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ferndale Drive, Kenilworth, CV8 2PF, United Kingdom

      IIF 173
  • Taylor, Andrew
    British conceptual design born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Stoneywood Road, Coventry, CV2 2HU, England

      IIF 174
  • Taylor, Andrew
    British builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Portsmouth Road, Cobham, KT11 1HU, United Kingdom

      IIF 175
    • icon of address 39, Leigh Road, Cobham, KT11 2LF, England

      IIF 176
  • Taylor, Andrew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Heanor Road, Smalley, Ilkeston, Derby, Derbyshire, DE7 6DY, United Kingdom

      IIF 179
    • icon of address Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands, WV13 3SU

      IIF 180
    • icon of address Unit 4, Watery Lane, Industrial Estate, Willenhall, WV13 3SU, England

      IIF 181
  • Mr Andrew Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 182
    • icon of address 23, College Road, Hockwold, Thetford, Norfolk, IP26 4LD, United Kingdom

      IIF 183
  • Mr Andrew Taylor
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Birkbeck Road, Sidcup, Kent, DA14 4DJ, England

      IIF 184
  • Mr Andrew Taylor
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 185
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 186
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 187
  • Mr Andrew Taylor
    Canadian born in February 1984

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Ember, Level 3, Kollider, Castle House, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 188
  • Taylor, Andrew
    British accountant born in March 1967

    Registered addresses and corresponding companies
    • icon of address 10 Kingfisher Close, Ridgewood, Uckfield, East Sussex, TN22 5WN

      IIF 189
  • Taylor, Andrew
    English consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Station Road, Swinton, Manchester, M27 6BT, England

      IIF 190
  • Taylor, Andrew
    British none born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Enterprise House 56-58, Main Street, Bentham, Lancaster, Lancashire, LA2 7HY

      IIF 191
  • Taylor, Andrew
    British engineer born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lingles, Hadden Road, Ravensthorpe, Northans, NN8 8EE, Uk

      IIF 192
  • Taylor, Andrew
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 6 Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EE

      IIF 193
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 194
  • Taylor, Andrew
    British financial consultant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 30 Foxlands Close, Leavesden, Watford, Hertfordshire, WD2 7LY

      IIF 195
  • Taylor, Andrew
    British marketing born in July 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3148, 4th Ave W, Vancouver, V6k 1r7, Canada

      IIF 196
  • Taylor, Andrew
    Scottish commercial manager born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Glassel Park Road, Longniddry, EH32 0NY, Scotland

      IIF 197
  • Taylor, Andrew
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dugdale Street, Stockton-on-tees, Cleveland, TS18 2NE

      IIF 198
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 199
    • icon of address Dugdale Street, Stockton-on-tees, Cleveland, TS18 2NE

      IIF 200
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 201
    • icon of address 30 Foxlands Close, Leavesden, Watford, Hertfordshire, WD2 7LY

      IIF 202
  • Taylor, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Kingfisher Close, Ridgewood, Uckfield, East Sussex, TN22 5WN

      IIF 203
  • Taylor, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 204
    • icon of address Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands, WV13 3SU

      IIF 205
    • icon of address Unit 4, Watery Lane, Industrial Estate, Willenhall, WV13 3SU, England

      IIF 206
  • Taylor, Andrew
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 207
  • Taylor, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bastya Ut 22, Budapest, HUN, Hungary

      IIF 208
    • icon of address 23, College Road, Hockwold, Thetford, Norfolk, IP26 4LD, United Kingdom

      IIF 209
  • Taylor, Andrew William
    British retired born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, HG1 2JJ, England

      IIF 210
  • Taylor, Andrew
    British roofer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Birkbeck Road, Sidcup, Kent, DA14 4DJ, England

      IIF 211
  • Taylor, Andrew
    British scientist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 212
    • icon of address 13, Warren Avenue, Lostock Gralam, Northwich, CW9 7QS, United Kingdom

      IIF 213
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 214
  • Taylor, Andrew
    Canadian developer born in February 1984

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Ember, Level 3, Kollider, Castle House, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 215
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • icon of address Rakoczi Ut 70-72, Buadpest, HUN, Hungary

      IIF 216
    • icon of address 4 St. Leonards Close, Harrogate, North Yorkshire, HG2 8NU, United Kingdom

      IIF 217
    • icon of address 8 Glassel Park Road, Longniddry, EH32 0NY, Scotland

      IIF 218
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2022-03-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 194 - Director → ME
    icon of calendar 2008-11-20 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Glassel Park Road, Longniddry
    Active Corporate (1 parent)
    Equity (Company account)
    -46,693 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 197 - Director → ME
    icon of calendar 2014-11-17 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,820 GBP2023-11-30
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 Leigh Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,834 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 43 - Director → ME
  • 7
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 47 - Director → ME
  • 8
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 36 - Director → ME
  • 9
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 172 - Director → ME
  • 12
    RAVENTHORPE CONSTRUCTION LIMITED - 2016-08-23
    KWESID SERVICES LIMITED - 2016-04-27
    icon of address 4385, 08788399: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-21 ~ dissolved
    IIF 192 - Director → ME
  • 13
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 23 College Road, Hockwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 15
    icon of address 242 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    615 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 40c West End, March, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -926 GBP2019-03-31
    Officer
    icon of calendar 1997-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Watery Lane, Industrial Estate, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address Scottfield Saw Mills, Ashton Road, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,074 GBP2024-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 3 Hale Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,379 GBP2022-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Browning Close, Galley Common, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,326 GBP2022-01-31
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Dugdale Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,637,858 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 26
    icon of address Dugdale Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 200 - Secretary → ME
  • 27
    icon of address Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 210 - Director → ME
  • 28
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,073 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 170 - Director → ME
  • 32
    KNIGHT SQUARE LIMITED - 2015-11-06
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 171 - Director → ME
  • 33
    icon of address 10 Victoria Road, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254,885 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    icon of address 154 Station Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 35
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 193 - Director → ME
  • 36
    icon of address 8/10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,610 GBP2017-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,813 GBP2015-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 38
    icon of address 147 Birkbeck Road Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    641 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 107 Bottrill St. Bottrill Street, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 40
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,959 GBP2021-04-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 204 - Director → ME
  • 41
    TMF HOLDING MIDLANDS LIMITED - 2025-03-26
    TAYLORMADE FORGING LIMITED - 2019-02-06
    icon of address Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    822 GBP2021-05-31
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 40 - Director → ME
Ceased 147
  • 1
    icon of address York House, 45, Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2019-06-28
    IIF 30 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2019-06-28
    IIF 29 - Director → ME
  • 3
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2019-06-28
    IIF 31 - Director → ME
  • 4
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-08 ~ 2024-02-20
    IIF 41 - Director → ME
  • 5
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 88 - Director → ME
  • 6
    WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
    CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    TYPESITE LIMITED - 2001-08-06
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2017-06-06
    IIF 28 - Director → ME
  • 7
    PRIME PLACE DEVELOPMENTS LIMITED - 2017-05-02
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-01-06
    WILLMOTT DIXON HOMES LIMITED - 2012-12-20
    INSPACE HOMES LIMITED - 2009-12-31
    WIDACRE HOMES LIMITED - 2006-12-29
    CAMTECH PROPERTIES (TREDEGAR) LIMITED - 2003-06-03
    PEOPLEFANCY LIMITED - 2003-03-02
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2017-06-06
    IIF 27 - Director → ME
  • 8
    WILLMOTT DIXON VENTURES LIMITED - 2012-09-10
    WILLMOTT DIXON INTERNATIONAL LIMITED - 2012-01-03
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-06-06
    IIF 26 - Director → ME
  • 9
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2019-06-28
    IIF 45 - Director → ME
  • 10
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 94 - Director → ME
  • 11
    ST. MODWEN (SHELF 53) LIMITED - 2007-06-28
    icon of address Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 97 - Director → ME
  • 12
    LAWGRA (NO. 87) LIMITED - 1991-06-27
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 132 - Director → ME
  • 13
    ALSTOM TDT LOAN LTD - 2004-08-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 82 - Director → ME
  • 14
    ALSTOM T&D TRADING - 2004-08-20
    ALSTOM INFRASTRUCTURE LTD - 2003-03-24
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 81 - Director → ME
  • 15
    POTCROWN LIMITED - 1994-03-23
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 53 - Director → ME
  • 16
    icon of address 4-6 Griffin Residential, Orsett Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2023-06-13
    IIF 22 - Director → ME
  • 17
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2016-02-12
    IIF 24 - Director → ME
  • 18
    ST. MODWEN DEVELOPMENTS (BLACKBURN) LIMITED - 2025-03-28
    ST. MODWEN (SHELF 22) LIMITED - 2006-07-05
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 65 - Director → ME
  • 19
    ST. MODWEN DEVELOPMENTS (COLNE) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 16) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 111 - Director → ME
  • 20
    ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 50) LIMITED - 2007-03-01
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 140 - Director → ME
  • 21
    ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED - 2025-03-20
    SHEPCOTE LANE BUSINESS PARK (ONE) LIMITED - 2005-02-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 104 - Director → ME
  • 22
    ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 19) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 110 - Director → ME
  • 23
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2015-10-26
    IIF 147 - Director → ME
  • 24
    ST. MODWEN DEVELOPMENTS (SKELMERSDALE) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 56) LIMITED - 2007-07-25
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 52 - Director → ME
  • 25
    ST. MODWEN DEVELOPMENTS (WESTON) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 7) LIMITED - 2005-04-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 96 - Director → ME
  • 26
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-02-12
    IIF 153 - Director → ME
  • 27
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-10-26
    IIF 127 - Director → ME
  • 28
    ST. MODWEN INVESTMENTS LIMITED - 2025-03-20
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 71 - Director → ME
  • 29
    ST. MODWEN RESIDENTIAL LIVING LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 167 - Director → ME
  • 30
    ST. MODWEN SERVICES LIMITED - 2025-03-20
    TUKCON 13 LIMITED - 2004-08-26
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 93 - Director → ME
  • 31
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 56 - Director → ME
  • 32
    ST. MODWEN (SHELF 9) LIMITED - 2005-10-05
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 58 - Director → ME
  • 33
    THOMAS MILLER WEALTH MANAGEMENT LIMITED - 2019-05-02
    BROADSTONE WEALTH MANAGEMENT LIMITED - 2014-12-08
    icon of address 88 Wood Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2015-10-30
    IIF 23 - Director → ME
  • 34
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 118 - Director → ME
  • 35
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 139 - Director → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-26
    IIF 145 - Director → ME
  • 37
    EMBER GAMING NETWORK LTD - 2020-02-12
    icon of address West View Dog Kennel Hill, Kiveton Park Station, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,371 GBP2024-05-31
    Officer
    icon of calendar 2019-08-16 ~ 2019-11-11
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-11-13
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WORCESTER RETAIL PARK (THREE) LIMITED - 2002-07-03
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 108 - Director → ME
  • 39
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2019-03-16
    IIF 44 - Director → ME
  • 40
    icon of address 4 Foxlands Close, Leavesden, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,801 GBP2024-06-30
    Officer
    icon of calendar 1998-07-08 ~ 2003-12-02
    IIF 195 - Director → ME
    icon of calendar 2000-04-01 ~ 2001-05-20
    IIF 202 - Secretary → ME
  • 41
    ST. MODWEN (SHELF 12) LIMITED - 2006-01-31
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 168 - Director → ME
  • 42
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 98 - Director → ME
  • 43
    icon of address Dugdale Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,637,858 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2017-11-08
    IIF 199 - Secretary → ME
  • 44
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 116 - Director → ME
  • 45
    ALSTOM REAL ESTATE 6 LTD. - 2002-12-24
    2186TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-10-22
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 162 - Director → ME
  • 46
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 150 - Director → ME
  • 47
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 134 - Director → ME
  • 48
    ALSTOM REAL ESTATE 3 LTD. - 2002-12-24
    2183RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 125 - Director → ME
  • 49
    INSTANTCALM LIMITED - 1997-11-13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 113 - Director → ME
  • 50
    ALSTOM REAL ESTATE 1 LTD. - 2002-12-24
    2177TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 122 - Director → ME
  • 51
    TRENTHAM LAKES (ONE) LIMITED - 2002-11-12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 80 - Director → ME
  • 52
    ALSTOM REAL ESTATE 5 LTD. - 2002-12-24
    3286TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-10-22
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 137 - Director → ME
  • 53
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 148 - Director → ME
  • 54
    ST. MODWEN (SHELF 25) LIMITED - 2006-08-18
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 61 - Director → ME
  • 55
    MAWLAW 545 LIMITED - 2001-10-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 57 - Director → ME
  • 56
    FORMPROOF LIMITED - 1997-06-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 86 - Director → ME
  • 57
    icon of address Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-16
    IIF 217 - Secretary → ME
  • 58
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 64 - Director → ME
  • 59
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2016-02-12
    IIF 144 - Director → ME
  • 60
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 84 - Director → ME
  • 61
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 160 - Director → ME
  • 62
    ST. MODWEN (SHELF 59) LIMITED - 2007-10-11
    icon of address Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 49 - Director → ME
  • 63
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 106 - Director → ME
  • 64
    icon of address 17 Inca Drive, New Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-25
    IIF 20 - Director → ME
  • 65
    icon of address Spring Vale, Police Station Square, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-10 ~ 2012-07-02
    IIF 208 - Director → ME
    icon of calendar 2009-10-10 ~ 2012-07-02
    IIF 216 - Secretary → ME
  • 66
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 121 - Director → ME
  • 67
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,795 GBP2022-01-31
    Officer
    icon of calendar 1995-05-01 ~ 2002-04-30
    IIF 189 - Director → ME
  • 68
    ADVISER (206) LIMITED - 1991-11-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 129 - Director → ME
  • 69
    ST. MODWEN (SHELF 54) LIMITED - 2007-06-28
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 77 - Director → ME
  • 70
    HALLCO 1321 LIMITED - 2006-10-09
    icon of address Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 115 - Director → ME
  • 71
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 103 - Director → ME
  • 72
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 70 - Director → ME
  • 73
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 83 - Director → ME
  • 74
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 59 - Director → ME
  • 75
    ST JAMES PARADE (28) LIMITED - 2003-10-08
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 105 - Director → ME
  • 76
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 48 - Director → ME
  • 77
    icon of address 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,511,409 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 158 - Director → ME
  • 78
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 66 - Director → ME
  • 79
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 79 - Director → ME
  • 80
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 62 - Director → ME
  • 81
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1976-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 102 - Director → ME
  • 82
    icon of address Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 92 - Director → ME
  • 83
    ST. MODWEN (SHELF 57) LIMITED - 2007-07-26
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 89 - Director → ME
  • 84
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 99 - Director → ME
  • 85
    ST. MODWEN (SHELF 10) LIMITED - 2005-10-19
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 85 - Director → ME
  • 86
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2004-11-23
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2004-05-24
    LOCKCYCLE LIMITED - 2001-03-30
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 75 - Director → ME
  • 87
    ST. MODWEN (SHELF 55) LIMITED - 2007-06-28
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 109 - Director → ME
  • 88
    MAWLAW 517 LIMITED - 2000-10-06
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 124 - Director → ME
  • 89
    ST. MODWEN (SHELF 20) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 51 - Director → ME
  • 90
    ST. MODWEN (SHELF 17) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 67 - Director → ME
  • 91
    ST. MODWEN (SHELF 58) LIMITED - 2007-10-11
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 60 - Director → ME
  • 92
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    INGLEBY (1402) LIMITED - 2001-03-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 112 - Director → ME
  • 93
    ST. MODWEN (SHELF 11) LIMITED - 2006-01-04
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 154 - Director → ME
  • 94
    TUKDEM LIMITED - 2004-11-16
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 78 - Director → ME
  • 95
    ST. MODWEN DEVELOPMENTS (COFTON RICHARDS) LIMITED - 2006-03-08
    ST. MODWEN (SHELF 2) LIMITED - 2005-01-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 91 - Director → ME
  • 96
    ST. MODWEN (SHELF 14) LIMITED - 2006-02-13
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 152 - Director → ME
  • 97
    ST. MODWEN (SHELF 13) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 63 - Director → ME
  • 98
    ST. MODWEN (SHELF 6) LIMITED - 2005-04-12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 107 - Director → ME
  • 99
    ST. MODWEN (SHELF 61) LIMITED - 2007-11-26
    icon of address Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 100 - Director → ME
  • 100
    ST. MODWEN (SHELF 26) LIMITED - 2006-12-13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 141 - Director → ME
  • 101
    ST. MODWEN (SHELF 15) LIMITED - 2006-03-08
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 114 - Director → ME
  • 102
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2016-02-12
    IIF 146 - Director → ME
  • 103
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    INGLEBY (134) LIMITED - 1986-03-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 72 - Director → ME
  • 104
    ST MODWEN HOMES LIMITED - 2014-06-27
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents, 61 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 117 - Director → ME
  • 105
    ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-26
    IIF 55 - Director → ME
  • 106
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 90 - Director → ME
  • 107
    KEELEX 264 LIMITED - 2001-10-25
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 128 - Director → ME
  • 108
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 136 - Director → ME
  • 109
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,655 GBP2024-02-29
    Officer
    icon of calendar 2010-02-03 ~ 2015-03-30
    IIF 191 - Director → ME
  • 110
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-11
    IIF 213 - Director → ME
  • 111
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2016-11-04 ~ 2016-12-02
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-02
    IIF 187 - Ownership of shares – 75% or more OE
  • 112
    CHAUCER ESTATES (PORTSMOUTH) LIMITED - 1999-09-01
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 123 - Director → ME
  • 113
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    icon of address Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 163 - Director → ME
  • 114
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 69 - Director → ME
  • 115
    ST. MODWEN (SHELF 35) LIMITED - 2006-09-05
    VSM (MILL HILL 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 35) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 165 - Director → ME
  • 116
    ST. MODWEN (SHELF 36) LIMITED - 2006-09-05
    VSM (MILL HILL 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 36) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 159 - Director → ME
  • 117
    ST. MODWEN (SHELF 37) LIMITED - 2006-09-05
    VSM (MILL HILL 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 37) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 164 - Director → ME
  • 118
    ST. MODWEN (SHELF 38) LIMITED - 2006-09-05
    VSM (MILL HILL 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 38) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 157 - Director → ME
  • 119
    ST. MODWEN (SHELF 39) LIMITED - 2006-09-05
    VSM (MILL HILL 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 39) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 166 - Director → ME
  • 120
    ST. MODWEN (SHELF 40) LIMITED - 2006-09-05
    VSM (MILL HILL 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 40) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 149 - Director → ME
  • 121
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 68 - Director → ME
  • 122
    ST. MODWEN (SHELF 27) LIMITED - 2006-09-05
    VSM (UXBRIDGE 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 27) LIMITED - 2006-07-19
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 155 - Director → ME
  • 123
    ST. MODWEN (SHELF 28) LIMITED - 2006-09-05
    VSM (UXBRIDGE 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 28) LIMITED - 2006-07-19
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 138 - Director → ME
  • 124
    ST. MODWEN (SHELF 29) LIMITED - 2006-09-05
    VSM (UXBRIDGE 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 29) LIMITED - 2006-07-19
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 133 - Director → ME
  • 125
    ST. MODWEN (SHELF 30) LIMITED - 2006-09-05
    VSM (UXBRIDGE 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 30) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 142 - Director → ME
  • 126
    ST. MODWEN (SHELF 31) LIMITED - 2006-09-05
    VSM (UXBRIDGE 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 31) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 130 - Director → ME
  • 127
    ST. MODWEN (SHELF 32) LIMITED - 2006-09-05
    VSM (UXBRIDGE 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 32) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 156 - Director → ME
  • 128
    ST. MODWEN (SHELF 33) LIMITED - 2006-09-05
    VSM (UXBRIDGE 7) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 33) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 161 - Director → ME
  • 129
    ST. MODWEN (SHELF 34) LIMITED - 2006-09-05
    VSM (UXBRIDGE 8) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 34) LIMITED - 2006-07-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 169 - Director → ME
  • 130
    ST. MODWEN (SHELF 52) LIMITED - 2007-03-02
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 131 - Director → ME
  • 131
    ST. MODWEN (SHELF 51) LIMITED - 2007-03-01
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 135 - Director → ME
  • 132
    ST. MODWEN (SHELF 23) LIMITED - 2006-09-05
    VSM (WEST RUISLIP 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 23) LIMITED - 2006-07-19
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 73 - Director → ME
  • 133
    ST. MODWEN (SHELF 24) LIMITED - 2006-09-05
    VSM (WEST RUISLIP 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 24) LIMITED - 2006-07-19
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 76 - Director → ME
  • 134
    ST. MODWEN (SHELF 44) LIMITED - 2006-09-05
    VSM (WOOLWICH 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 44) LIMITED - 2006-07-19
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 120 - Director → ME
  • 135
    ST. MODWEN (SHELF 45) LIMITED - 2006-09-05
    VSM (WOOLWICH 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 45) LIMITED - 2006-07-19
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 143 - Director → ME
  • 136
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 119 - Director → ME
  • 137
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 95 - Director → ME
  • 138
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 54 - Director → ME
  • 139
    ST. MODWEN (SHELF 21) LIMITED - 2006-06-08
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 50 - Director → ME
  • 140
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 151 - Director → ME
  • 141
    CENTRAK LIMITED - 1989-01-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 74 - Director → ME
  • 142
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    IIF 126 - Director → ME
  • 143
    ST. MODWEN (SHELF 8) LIMITED - 2005-09-13
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-26
    IIF 101 - Director → ME
  • 144
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-26
    IIF 87 - Director → ME
  • 145
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-06-06
    IIF 25 - Director → ME
  • 146
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-24
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-24
    IIF 186 - Ownership of shares – 75% or more OE
  • 147
    C.C.P.S. LIMITED - 2006-01-16
    icon of address The Buttery Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,074 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2003-07-24
    IIF 203 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.